Search icon

AUSTIN TRADING, INC. - Florida Company Profile

Company Details

Entity Name: AUSTIN TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUSTIN TRADING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: P02000043721
FEI/EIN Number 650895178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9860 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33472, US
Mail Address: 9860 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOH AUSTIN President 9860 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33472
KOH SIAN Officer 9860 W. Boynton Beach Blvd., Boynton Beach, FL, 33428
KOH AUSTIN Agent 9860 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120044 THREE AMIGOS FOOD & DELI EXPIRED 2013-12-09 2018-12-31 - 9860 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33440
G09056900310 CHEF CHANG EXPIRED 2009-02-25 2014-12-31 - 9860 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 9860 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 9860 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2023-06-28 9860 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2022-02-17 KOH, AUSTIN -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
AMENDED ANNUAL REPORT 2023-10-04
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346817208 2020-04-27 0455 PPP 7788 SPRING CREEK DRIVE, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51409
Loan Approval Amount (current) 51409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123131
Servicing Lender Name North American Banking Company
Servicing Lender Address 2230 Albert St North, ROSEVILLE, MN, 55113-4206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 10
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123131
Originating Lender Name North American Banking Company
Originating Lender Address ROSEVILLE, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51963.94
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State